GLORYWELL LTD

05010966
214 STAMFORD HILL LONDON N16 6RA

Documents

Documents
Date Category Description Pages
13 Jun 2017 gazette Gazette Dissolved Compulsory 1 Buy now
28 Mar 2017 gazette Gazette Notice Compulsory 1 Buy now
13 Oct 2016 accounts Annual Accounts 2 Buy now
11 Jan 2016 annual-return Annual Return 3 Buy now
12 Oct 2015 accounts Annual Accounts 2 Buy now
30 Mar 2015 officers Termination of appointment of secretary (Jacob Silver) 1 Buy now
09 Jan 2015 annual-return Annual Return 3 Buy now
23 Oct 2014 accounts Annual Accounts 2 Buy now
09 Jan 2014 annual-return Annual Return 3 Buy now
13 Oct 2013 accounts Annual Accounts 2 Buy now
09 Jan 2013 annual-return Annual Return 3 Buy now
23 Sep 2012 accounts Annual Accounts 2 Buy now
09 Jan 2012 annual-return Annual Return 3 Buy now
09 Jan 2012 officers Change of particulars for secretary (Mr Jacob Silver) 1 Buy now
09 Jan 2012 officers Change of particulars for director (Samuel Merzbach) 2 Buy now
24 Oct 2011 accounts Annual Accounts 2 Buy now
10 Jan 2011 annual-return Annual Return 4 Buy now
25 Oct 2010 accounts Annual Accounts 2 Buy now
11 Jan 2010 annual-return Annual Return 4 Buy now
11 Jan 2010 officers Change of particulars for director (Samuel Merzbach) 2 Buy now
10 Nov 2009 accounts Annual Accounts 2 Buy now
16 Mar 2009 annual-return Return made up to 09/01/09; full list of members 3 Buy now
28 Nov 2008 accounts Annual Accounts 2 Buy now
18 Jul 2008 annual-return Return made up to 09/01/08; full list of members 3 Buy now
19 Nov 2007 accounts Annual Accounts 2 Buy now
22 Feb 2007 annual-return Return made up to 09/01/07; full list of members 2 Buy now
28 Nov 2006 accounts Annual Accounts 1 Buy now
22 Feb 2006 annual-return Return made up to 09/01/06; full list of members 2 Buy now
22 Feb 2006 officers Secretary's particulars changed 1 Buy now
22 Feb 2006 officers New director appointed 1 Buy now
21 Feb 2006 officers Director resigned 1 Buy now
06 Oct 2005 accounts Annual Accounts 1 Buy now
14 Apr 2005 mortgage Particulars of mortgage/charge 4 Buy now
14 Apr 2005 mortgage Particulars of mortgage/charge 3 Buy now
15 Mar 2005 officers Director resigned 1 Buy now
15 Mar 2005 officers New director appointed 2 Buy now
21 Feb 2005 annual-return Return made up to 09/01/05; full list of members 6 Buy now
21 Feb 2005 officers New secretary appointed 2 Buy now
21 Feb 2005 officers New director appointed 2 Buy now
21 Feb 2005 officers Secretary resigned 1 Buy now
21 Feb 2005 officers Director resigned 1 Buy now
04 Jun 2004 officers New director appointed 4 Buy now
19 May 2004 officers New secretary appointed 2 Buy now
21 Apr 2004 address Registered office changed on 21/04/04 from: 43 wellington avenue london N15 6AX 1 Buy now
21 Apr 2004 officers Director resigned 1 Buy now
21 Apr 2004 officers Secretary resigned 1 Buy now
09 Jan 2004 incorporation Incorporation Company 14 Buy now